C.M.E. (DEVELOPMENTS) LIMITED

Register to unlock more data on OkredoRegister

C.M.E. (DEVELOPMENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02092476

Incorporation date

22/01/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brynygroes Farm, Ystradgynlais, Swansea SA9 1LFCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1987)
dot icon17/04/2026
Director's details changed for Ms Amie Cathryn Moulton on 2026-04-17
dot icon29/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/11/2025
Appointment of Ms Amie Cathryn Moulton as a director on 2025-11-01
dot icon31/07/2025
Confirmation statement made on 2025-07-14 with updates
dot icon18/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/09/2024
Satisfaction of charge 020924760007 in full
dot icon25/07/2024
Confirmation statement made on 2024-07-14 with updates
dot icon23/07/2024
Director's details changed for Mr Kamaal Hadi on 2024-07-14
dot icon23/07/2024
Director's details changed for Mrs Rebecca Eleri Hadi on 2024-07-14
dot icon13/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/10/2023
Secretary's details changed for Anne Elizabeth Joyce Evans on 2023-10-20
dot icon20/10/2023
Director's details changed for Mr Christopher Mark Evans on 2023-10-20
dot icon20/10/2023
Director's details changed for Mr Kamaal Hadi on 2023-10-20
dot icon20/10/2023
Change of details for Mrs Anne Elizabeth Joyce Evans as a person with significant control on 2023-10-20
dot icon20/10/2023
Change of details for Mr Christopher Mark Evans as a person with significant control on 2023-10-20
dot icon20/10/2023
Director's details changed for Mr Christopher Mark Evans on 2023-10-20
dot icon14/07/2023
Confirmation statement made on 2023-07-14 with updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon24/03/2023
Termination of appointment of Amie Cathryn Moulton as a director on 2023-03-24
dot icon16/03/2022
Confirmation statement made on 2022-03-02 with updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/03/2021
Confirmation statement made on 2021-03-02 with updates
dot icon08/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/12/2020
Registration of charge 020924760007, created on 2020-11-26
dot icon27/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon02/03/2020
Confirmation statement made on 2020-03-02 with updates
dot icon27/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon21/10/2019
Confirmation statement made on 2019-10-14 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/11/2018
Confirmation statement made on 2018-10-14 with updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/10/2017
Confirmation statement made on 2017-10-14 with updates
dot icon27/10/2016
Appointment of Ms Amie Cathryn Moulton as a director on 2016-10-26
dot icon27/10/2016
Appointment of Mrs Rebecca Eleri Hadi as a director on 2016-10-26
dot icon27/10/2016
Appointment of Mr Kamaal Hadi as a director on 2016-10-26
dot icon26/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon02/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/10/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon23/10/2009
Director's details changed for Christopher Mark Evans on 2009-10-16
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/12/2008
Return made up to 14/10/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/11/2007
Return made up to 14/10/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/10/2006
Return made up to 14/10/06; full list of members
dot icon09/02/2006
Return made up to 14/10/05; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/07/2005
Registered office changed on 11/07/05 from: 32 gorof road gurnos lower cwmtwrch swansea SA9 1DX
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon25/10/2004
Return made up to 14/10/04; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon27/10/2003
Return made up to 14/10/03; full list of members
dot icon29/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon29/10/2002
Return made up to 14/10/02; full list of members
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon22/11/2001
Return made up to 14/10/01; full list of members
dot icon09/01/2001
Accounts for a small company made up to 2000-03-31
dot icon14/11/2000
Return made up to 14/10/00; full list of members
dot icon09/03/2000
Accounts for a small company made up to 1999-03-31
dot icon31/01/2000
Return made up to 14/10/99; full list of members
dot icon10/12/1999
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon01/03/1999
Accounts for a small company made up to 1998-04-30
dot icon10/02/1999
Particulars of contract relating to shares
dot icon10/02/1999
Ad 01/05/98--------- £ si 102@1
dot icon04/01/1999
Return made up to 14/10/98; full list of members
dot icon06/07/1998
Ad 30/04/98--------- £ si 896@1=896 £ ic 2/898
dot icon06/07/1998
£ nc 10000/19900 30/04/98
dot icon06/07/1998
Resolutions
dot icon06/07/1998
Resolutions
dot icon23/02/1998
Accounts for a small company made up to 1997-04-30
dot icon27/10/1997
Return made up to 14/10/97; full list of members
dot icon29/01/1997
Director resigned
dot icon29/01/1997
Registered office changed on 29/01/97 from: 3 brecon rd ystradgynlais swansea SA9 1QN
dot icon29/01/1997
Return made up to 14/10/96; no change of members
dot icon24/01/1997
Accounts for a small company made up to 1996-04-30
dot icon30/04/1996
Particulars of mortgage/charge
dot icon13/11/1995
Return made up to 14/10/95; no change of members
dot icon08/09/1995
Accounts for a small company made up to 1995-04-30
dot icon30/03/1995
Particulars of mortgage/charge
dot icon23/01/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Return made up to 14/10/94; full list of members
dot icon01/07/1994
Return made up to 14/10/93; no change of members; amend
dot icon22/02/1994
Accounts for a small company made up to 1993-04-30
dot icon14/12/1993
Return made up to 14/10/93; no change of members
dot icon03/03/1993
Accounts for a small company made up to 1992-04-30
dot icon10/12/1992
Return made up to 14/10/92; full list of members
dot icon14/05/1992
Accounts for a small company made up to 1991-04-30
dot icon09/12/1991
Return made up to 14/10/91; no change of members
dot icon02/04/1991
Full accounts made up to 1990-04-30
dot icon13/02/1991
Return made up to 31/10/90; no change of members
dot icon24/04/1990
Return made up to 14/10/89; full list of members
dot icon02/04/1990
Full accounts made up to 1989-04-30
dot icon09/05/1989
Particulars of mortgage/charge
dot icon20/04/1989
Particulars of mortgage/charge
dot icon21/12/1988
Full accounts made up to 1988-04-30
dot icon09/11/1988
Registered office changed on 09/11/88 from: 3 brecon road ystradgynlais swansea S. wales SA10 1XX
dot icon28/10/1988
Return made up to 14/10/88; full list of members
dot icon28/10/1988
Registered office changed on 28/10/88 from: llwynbedw fach farm cwmgiedd ystradgynlais swansea
dot icon26/01/1988
Particulars of mortgage/charge
dot icon08/12/1987
Particulars of mortgage/charge
dot icon08/05/1987
Accounting reference date notified as 30/04
dot icon02/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/02/1987
Registered office changed on 02/02/87 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon22/01/1987
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
132.17K
-
0.00
63.06K
-
2022
11
134.38K
-
0.00
72.06K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moulton, Amie Cathryn
Director
01/11/2025 - Present
2
Moulton, Amie Cathryn
Director
26/10/2016 - 24/03/2023
2
Hadi, Rebecca Eleri
Director
26/10/2016 - Present
2
Hadi, Kamaal
Director
26/10/2016 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.M.E. (DEVELOPMENTS) LIMITED

C.M.E. (DEVELOPMENTS) LIMITED is an(a) Active company incorporated on 22/01/1987 with the registered office located at Brynygroes Farm, Ystradgynlais, Swansea SA9 1LF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.M.E. (DEVELOPMENTS) LIMITED?

toggle

C.M.E. (DEVELOPMENTS) LIMITED is currently Active. It was registered on 22/01/1987 .

Where is C.M.E. (DEVELOPMENTS) LIMITED located?

toggle

C.M.E. (DEVELOPMENTS) LIMITED is registered at Brynygroes Farm, Ystradgynlais, Swansea SA9 1LF.

What does C.M.E. (DEVELOPMENTS) LIMITED do?

toggle

C.M.E. (DEVELOPMENTS) LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for C.M.E. (DEVELOPMENTS) LIMITED?

toggle

The latest filing was on 17/04/2026: Director's details changed for Ms Amie Cathryn Moulton on 2026-04-17.